Search icon

IL FORNO, INC.

Company Details

Name: IL FORNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848968
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 343 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRICO DINARDO Chief Executive Officer 343 ROUTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
ENRICO DINARDO DOS Process Agent 343 ROUTE 202, SOMERS, NY, United States, 10589

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129128 Alcohol sale 2023-04-19 2023-04-19 2025-05-31 343 ROUTE 100, SOMERS, New York, 10589 Restaurant

History

Start date End date Type Value
1996-09-11 2012-08-21 Address 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1996-09-11 2012-08-21 Address 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1996-09-11 2012-08-21 Address 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1994-08-31 1996-09-11 Address 147 ROLLING HILLS ROAD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006497 2014-11-06 BIENNIAL STATEMENT 2014-08-01
120821002470 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811002307 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002611 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060811002513 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040903002041 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020827002308 2002-08-27 BIENNIAL STATEMENT 2002-08-01
980909002626 1998-09-09 BIENNIAL STATEMENT 1998-08-01
960911002275 1996-09-11 BIENNIAL STATEMENT 1996-08-01
940831000423 1994-08-31 CERTIFICATE OF INCORPORATION 1994-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-09 No data 343 2 Avenue 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2015-06-11 No data 343 2 Avenue 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-10-01 No data 343 2 Avenue 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "No"
2014-08-04 No data 343 2 Avenue 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466408503 2021-03-03 0202 PPS 343 Route 100, Somers, NY, 10589-3204
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199190
Loan Approval Amount (current) 199190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3204
Project Congressional District NY-17
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200733.72
Forgiveness Paid Date 2021-12-14
4184267200 2020-04-27 0202 PPP 343 Route 202, Somers, NY, 10589-3250
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162527
Loan Approval Amount (current) 162527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3250
Project Congressional District NY-17
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163885.91
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State